Search icon

CFH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CFH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 2003 (22 years ago)
Organization Date: 02 Dec 2003 (22 years ago)
Last Annual Report: 09 Apr 2020 (5 years ago)
Organization Number: 0573217
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 3000 VERSAILLES ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
DAVID P CLARK President

Secretary

Name Role
JULIE CLARK Secretary

Treasurer

Name Role
DAVID P CLARK Treasurer

Vice President

Name Role
JULIE CLARK Vice President

Director

Name Role
DAVID P. CLARK Director
JULIE CLARK Director

Incorporator

Name Role
DAVID P. CLARK Incorporator

Registered Agent

Name Role
DAVID P. CLARK Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
050596507
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 695772 Agent - Life Inactive 2015-08-28 - 2022-03-31 - -

Former Company Names

Name Action
753 MAIN STREET, INC. Merger
224 MAIN STREET, INC. Merger
2301 ARGILLATE ROAD, INC. Merger
151 EAST 6TH STREET, INC. Merger
CLARK FH, LLC Merger

Assumed Names

Name Status Expiration Date
CLARK LEGACY CENTER Inactive 2018-07-15

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2023-10-23
Administrative Dissolution 2021-10-19
Certificate of Withdrawal of Assumed Name 2020-11-20
Annual Report 2020-04-09
Certificate of Assumed Name 2019-09-16

USAspending Awards / Financial Assistance

Date:
2008-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
229600.00
Total Face Value Of Loan:
229600.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$158,713
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,713
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$159,587.01
Servicing Lender:
Morgantown Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $158,713

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State